Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYHIRAS GROUP LIMITED
Company Information for

BYHIRAS GROUP LIMITED

210 TEA TRADE WHARF, 26 SHAD THAMES, LONDON, SE1 2AS,
Company Registration Number
07767724
Private Limited Company
Active

Company Overview

About Byhiras Group Ltd
BYHIRAS GROUP LIMITED was founded on 2011-09-08 and has its registered office in London. The organisation's status is listed as "Active". Byhiras Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BYHIRAS GROUP LIMITED
 
Legal Registered Office
210 TEA TRADE WHARF
26 SHAD THAMES
LONDON
SE1 2AS
Other companies in EC2N
 
Filing Information
Company Number 07767724
Company ID Number 07767724
Date formed 2011-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYHIRAS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BYHIRAS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ELMEDA BOND
Director 2012-02-01
JOHN MATTHEW PATRICK HUTTON
Director 2016-02-15
JAKE WILLIAM HOGARTH IRWIN
Director 2015-11-18
HANI NASRI LAZKANI
Director 2016-09-28
STEPHEN ANTHONY MICHAEL LUSTY
Director 2011-09-08
ALAN WILLIAM MORGAN
Director 2016-02-16
SIMON MANWARING ROBERTSON
Director 2016-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ELMEDA BOND BYHIRAS BC LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
RACHEL ELMEDA BOND BYHIRAS (EUROPE) LIMITED Director 2012-02-01 CURRENT 2011-05-24 Active
RACHEL ELMEDA BOND BYHIRAS TRUST LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
JOHN MATTHEW PATRICK HUTTON ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2018-01-01 CURRENT 1993-01-13 Active
JOHN MATTHEW PATRICK HUTTON APARTMENTS FOR LONDON LTD Director 2017-05-16 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN MATTHEW PATRICK HUTTON TOTAL DECOM LIMITED Director 2017-01-09 CURRENT 2015-09-10 Liquidation
JAKE WILLIAM HOGARTH IRWIN UNTOLD STUDIOS LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
JAKE WILLIAM HOGARTH IRWIN DORFMAN FILMS LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JAKE WILLIAM HOGARTH IRWIN MEDIA FINANCE CAPITAL LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JAKE WILLIAM HOGARTH IRWIN IBIS PARCEL SERVICES LIMITED Director 2014-05-23 CURRENT 2014-02-05 Liquidation
JAKE WILLIAM HOGARTH IRWIN CHARLTON PARK TRUSTEES 4 LIMITED Director 2013-12-03 CURRENT 2013-09-10 Active
JAKE WILLIAM HOGARTH IRWIN CHARLTON PARK TRUSTEES 3 LIMITED Director 2013-12-03 CURRENT 2011-11-07 Active
STEPHEN ANTHONY MICHAEL LUSTY BYHIRAS BC LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEPHEN ANTHONY MICHAEL LUSTY BYHIRAS (EUROPE) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
STEPHEN ANTHONY MICHAEL LUSTY CAGERA INVESTORS LIMITED Director 2010-11-22 CURRENT 2010-10-28 Active
STEPHEN ANTHONY MICHAEL LUSTY LM CAPITAL LIMITED Director 2005-06-02 CURRENT 2005-03-09 Active - Proposal to Strike off
ALAN WILLIAM MORGAN PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
ALAN WILLIAM MORGAN SHARIA TRADE SOLUTIONS LIMITED Director 2014-10-17 CURRENT 2011-11-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN OBILLEX LIMITED Director 2013-08-20 CURRENT 2011-10-04 Liquidation
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN FUNDING OPTIONS LIMITED Director 2012-04-25 CURRENT 2011-08-12 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN CAGERA INVESTORS LIMITED Director 2011-02-24 CURRENT 2010-10-28 Active
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN MMC VENTURES LIMITED Director 2008-04-14 CURRENT 2000-03-13 Active
ALAN WILLIAM MORGAN CITY OF LONDON SINFONIA LIMITED Director 2007-03-01 CURRENT 1983-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR HANI NASRI LAZKANI
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom
2023-10-11CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10Director's details changed for Lord Evan Mervyn Davies on 2022-11-10
2022-11-10Director's details changed for Lord Evan Mervyn Davies on 2022-11-10
2022-11-10CH01Director's details changed for Lord Evan Mervyn Davies on 2022-11-10
2022-10-11CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-06-07CH01Director's details changed for Rachel Elmeda Bond on 2022-06-06
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 23 Austin Friars London EC2N 2QP
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-30SH0127/11/20 STATEMENT OF CAPITAL GBP 5107820.8
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-03-26SH0113/02/20 STATEMENT OF CAPITAL GBP 5093736.3
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-28SH0124/09/19 STATEMENT OF CAPITAL GBP 4808525.1
2019-09-28CH01Director's details changed for Lord Evan Mervyan Davies on 2019-09-28
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW PATRICK HUTTON
2019-08-30AP01DIRECTOR APPOINTED LORD EVAN MERVYAN DAVIES
2019-08-06SH0112/07/19 STATEMENT OF CAPITAL GBP 4752938.2
2019-06-22SH0120/06/19 STATEMENT OF CAPITAL GBP 4682515.7
2019-05-31SH0121/05/19 STATEMENT OF CAPITAL GBP 4647304.6
2019-03-10SH0101/03/19 STATEMENT OF CAPITAL GBP 4630403.1
2019-02-28RES01ADOPT ARTICLES 28/02/19
2019-02-21SH0118/01/19 STATEMENT OF CAPITAL GBP 4611818.6
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-19SH0128/09/18 STATEMENT OF CAPITAL GBP 4554294.8
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-08-21SH0114/08/18 STATEMENT OF CAPITAL GBP 4526614
2018-08-13RES12Resolution of varying share rights or name
2018-08-13RES01ADOPT ARTICLES 01/08/2018
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 4521613.9
2018-08-02SH0101/08/18 STATEMENT OF CAPITAL GBP 4521613.9
2018-07-30SH0123/07/18 STATEMENT OF CAPITAL GBP 4522510.6
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 4484808
2017-11-21SH0116/11/17 STATEMENT OF CAPITAL GBP 4484808
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 4385968.6
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-28AP01DIRECTOR APPOINTED MR HANI NASRI LAZKANI
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 4385968.6
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-20CS0108/09/16 STATEMENT OF CAPITAL GBP 4385968.6
2016-09-06SH0105/09/16 STATEMENT OF CAPITAL GBP 4389969.3
2016-02-22AP01DIRECTOR APPOINTED SIR SIMON MANWARING ROBERTSON
2016-02-20AP01DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN
2016-02-20AP01DIRECTOR APPOINTED LORD JOHN MATTHEW PATRICK HUTTON
2016-02-20AP01DIRECTOR APPOINTED MR JAKE WILLIAM HOGARTH IRWIN
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3959464.3
2015-10-05AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-01SH0123/07/15 STATEMENT OF CAPITAL GBP 3227040.5
2015-09-01SH0130/07/15 STATEMENT OF CAPITAL GBP 3227040.5
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 3227040.5
2014-12-19SH0119/12/14 STATEMENT OF CAPITAL GBP 3227040.5
2014-11-17SH0111/11/14 STATEMENT OF CAPITAL GBP 3227040.5
2014-09-17AR0108/09/14 FULL LIST
2014-07-16SH0111/06/14 STATEMENT OF CAPITAL GBP 3223039.70
2014-04-22SH0131/03/14 STATEMENT OF CAPITAL GBP 3152373.1
2014-04-15SH0104/04/14 STATEMENT OF CAPITAL GBP 3198039.70
2014-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-07RES01ADOPT ARTICLES 27/01/2014
2014-02-07SH0127/01/14 STATEMENT OF CAPITAL GBP 3081540.00
2014-02-05SH0112/12/13 STATEMENT OF CAPITAL GBP 2864207
2014-01-03SH02SUB-DIVISION 12/12/13
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AR0108/09/13 FULL LIST
2012-09-10AR0108/09/12 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION FULL
2012-02-02AP01DIRECTOR APPOINTED RACHEL ELMEDA BOND
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD
2011-10-25AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-09-27SH0116/09/11 STATEMENT OF CAPITAL GBP 2
2011-09-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BYHIRAS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYHIRAS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BYHIRAS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of BYHIRAS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYHIRAS GROUP LIMITED
Trademarks
We have not found any records of BYHIRAS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYHIRAS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BYHIRAS GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BYHIRAS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYHIRAS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYHIRAS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.